Entity Name: | NATIONAL HEALTH PLANS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Oct 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L17000204671 |
FEI/EIN Number | 82-2987421 |
Address: | 4000 N Federal Hwy, Boca Raton, FL, 33431, US |
Mail Address: | 4000 N Federal Hwy, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKSTEIN MICHAEL | Agent | 3350 NW 2nd, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Miller Errohl S | Manager | 4000 N Federal Hwy, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 4000 N Federal Hwy, 200, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 4000 N Federal Hwy, 200, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 3350 NW 2nd, A40, Boca Raton, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-13 |
Florida Limited Liability | 2017-10-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State